You are here: bizstats.co.uk > a-z index > G list > G list

G & J Glaziers Ltd. DUNBLANE


Founded in 2012, G & J Glaziers, classified under reg no. SC417087 is an active company. Currently registered at 57/59 High Street FK15 0EE, Dunblane the company has been in the business for twelve years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Graeme G., Paul J.. Of them, Graeme G., Paul J. have been with the company the longest, being appointed on 21 February 2012. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Peter T. who worked with the the firm until 15 February 2012.

G & J Glaziers Ltd. Address / Contact

Office Address 57/59 High Street
Town Dunblane
Post code FK15 0EE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC417087
Date of Incorporation Wed, 15th Feb 2012
Industry Glazing
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Graeme G.

Position: Director

Appointed: 21 February 2012

Paul J.

Position: Director

Appointed: 21 February 2012

Peter T.

Position: Director

Appointed: 15 February 2012

Resigned: 15 February 2012

Peter T.

Position: Secretary

Appointed: 15 February 2012

Resigned: 15 February 2012

Susan M.

Position: Director

Appointed: 15 February 2012

Resigned: 15 February 2012

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats found, there is Graeme G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Paul J. This PSC owns 25-50% shares and has 25-50% voting rights.

Graeme G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth9 716460752       
Balance Sheet
Cash Bank On Hand  39 65835 32043 89751 03752 22552 82257 86657 785
Current Assets  71 51354 74263 47273 44571 54565 64371 70574 138
Debtors14 99919 55030 65618 22218 37521 20818 3209 82111 33913 553
Net Assets Liabilities  75238533 05042 63245 69340 55340 93544 894
Other Debtors  1 2441 9671 8722 0053 5442 1373 6842 428
Property Plant Equipment  10 9288 6136 4594 8443 7162 7872 09015 467
Total Inventories  1 2001 2001 2001 2001 0003 0002 500 
Intangible Fixed Assets12 0008 0004 000       
Stocks Inventory3 7131 3001 200       
Tangible Fixed Assets8 56214 57010 927       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve9 616360652       
Shareholder Funds9 716460752       
Other
Accumulated Amortisation Impairment Intangible Assets  16 00020 00020 00020 00020 00020 00020 000 
Accumulated Depreciation Impairment Property Plant Equipment  14 09816 96919 12320 73821 13022 05922 75617 532
Additions Other Than Through Business Combinations Property Plant Equipment   557  437  19 153
Average Number Employees During Period     22222
Corporation Tax Payable  10 7619 67811 82611 56711 4878 34411 3609 073
Creditors  6 0874 0001 91335 35229 36727 76132 80242 050
Future Minimum Lease Payments Under Non-cancellable Operating Leases    4 5604 5604 7334 800  
Increase From Amortisation Charge For Year Intangible Assets   4 000      
Increase From Depreciation Charge For Year Property Plant Equipment   2 8712 1541 6151 2389296975 157
Intangible Assets  4 000       
Intangible Assets Gross Cost  20 00020 00020 00020 00020 00020 00020 000 
Net Current Assets Liabilities-5 662-9 862-7 077-1 54230 58638 09342 17837 88238 90332 088
Number Shares Issued Fully Paid   100100     
Other Creditors  6 0874 0001 9133 5581 5921 9982 41710 223
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      846  10 381
Other Disposals Property Plant Equipment      1 173  11 000
Other Taxation Social Security Payable  4 8662 4503 4174 1122 9221 0862 3963 937
Par Value Share 1111     
Property Plant Equipment Gross Cost  25 02525 58225 58225 58224 84624 84624 84632 999
Provisions For Liabilities Balance Sheet Subtotal  1 0112 6862 082305201116582 661
Total Assets Less Current Liabilities14 90012 7087 8507 07137 04542 93745 89440 66940 99347 555
Trade Creditors Trade Payables  18 67610 25913 13416 11513 36616 33316 62918 817
Trade Debtors Trade Receivables  29 41116 25516 50319 20314 7767 6847 65511 125
Cash Bank40 62328 52739 658       
Creditors Due After One Year5 18410 7676 087       
Creditors Due Within One Year64 99759 23978 591       
Fixed Assets20 56222 57014 927       
Intangible Fixed Assets Aggregate Amortisation Impairment8 00012 00016 000       
Intangible Fixed Assets Amortisation Charged In Period 4 0004 000       
Intangible Fixed Assets Cost Or Valuation20 00020 000        
Net Assets Liability Excluding Pension Asset Liability9 716460752       
Number Shares Allotted100100100       
Number Shares Authorised 100100       
Provisions For Liabilities Charges 1 4811 011       
Share Capital Allotted Called Up Paid100100-100       
Share Capital Authorised-100-100-100       
Tangible Fixed Assets Additions 11 988        
Tangible Fixed Assets Cost Or Valuation15 03725 025        
Tangible Fixed Assets Depreciation6 47510 45514 098       
Tangible Fixed Assets Depreciation Charged In Period 4 8563 643       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 876        
Tangible Fixed Assets Disposals 2 000        

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Thu, 15th Feb 2024
filed on: 27th, February 2024
Free Download (3 pages)

Company search

Advertisements